JK SECURITY LTD.

Register to unlock more data on OkredoRegister

JK SECURITY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02730891

Incorporation date

13/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

North House, 198 High Street, Tonbridge, Kent TN9 1BECopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1992)
dot icon14/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2016
First Gazette notice for compulsory strike-off
dot icon13/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon13/07/2015
Registered office address changed from 198 High Street Tonbridge Kent TN9 1BE to North House 198 High Street Tonbridge Kent TN9 1BE on 2015-07-14
dot icon26/01/2015
Termination of appointment of Paul Nicholas Grist as a director on 2014-12-31
dot icon26/01/2015
Appointment of Mr Alasdair John Smith as a director on 2014-12-31
dot icon27/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/07/2014
Termination of appointment of Roger Mackinley Rawlings as a director on 2014-07-10
dot icon16/07/2014
Termination of appointment of Cynthia Ann Monty as a secretary on 2014-07-10
dot icon13/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon12/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon06/06/2013
Accounts for a small company made up to 2012-09-30
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon18/12/2011
Accounts for a small company made up to 2011-09-30
dot icon19/09/2011
Current accounting period shortened from 2011-10-31 to 2011-09-30
dot icon10/08/2011
Appointment of Mr Paul Nicholas Grist as a director
dot icon10/08/2011
Appointment of Mrs Cynthia Ann Monty as a secretary
dot icon10/08/2011
Appointment of Mr Roger Mackinley Rawlings as a director
dot icon10/08/2011
Registered office address changed from 16 Hawkhurst Business Park Limes Grove Hawkhurst Kent TN18 5BD United Kingdom on 2011-08-11
dot icon10/08/2011
Termination of appointment of Kenneth Hall as a director
dot icon10/08/2011
Termination of appointment of Jane Hall as a secretary
dot icon01/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon01/08/2011
Registered office address changed from Unit 16 Hawkhurst Station Buisness Park Gills Green Cranbrook Kent TN18 5BD on 2011-08-02
dot icon19/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon11/08/2010
Registered office address changed from Grove Mills Cranbrook Road Hawkhurst Cranbrook Kent TN18 4AS on 2010-08-12
dot icon22/02/2010
Annual return made up to 2009-07-14 with full list of shareholders
dot icon21/02/2010
Director's details changed for Kenneth Hall on 2010-02-21
dot icon21/02/2010
Secretary's details changed for Jane Anne Hall on 2010-02-22
dot icon01/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/07/2008
Return made up to 14/07/08; full list of members
dot icon18/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/08/2007
Return made up to 14/07/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Secretary's particulars changed
dot icon29/08/2006
Return made up to 14/07/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/08/2005
Return made up to 14/07/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/08/2004
Return made up to 14/07/04; full list of members
dot icon20/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/07/2003
Return made up to 14/07/03; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/07/2002
Return made up to 14/07/02; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon15/07/2001
Return made up to 14/07/01; full list of members
dot icon30/07/2000
Accounts for a small company made up to 1999-10-31
dot icon24/07/2000
Return made up to 14/07/00; full list of members
dot icon24/07/2000
Director's particulars changed
dot icon24/07/2000
Secretary's particulars changed
dot icon01/08/1999
Accounts for a small company made up to 1998-10-31
dot icon19/07/1999
Return made up to 14/07/99; no change of members
dot icon14/07/1998
Return made up to 14/07/98; full list of members
dot icon14/07/1998
Accounts for a small company made up to 1997-10-31
dot icon08/07/1997
Return made up to 14/07/97; no change of members
dot icon08/07/1997
Accounts for a small company made up to 1996-10-31
dot icon12/10/1996
Full accounts made up to 1995-10-31
dot icon23/09/1996
Registered office changed on 24/09/96 from: clermont house high street cranbrook kent TN17 3DN
dot icon09/07/1996
Return made up to 14/07/96; no change of members
dot icon10/07/1995
Return made up to 14/07/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-10-31
dot icon13/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Full accounts made up to 1993-10-31
dot icon06/07/1994
Return made up to 14/07/94; no change of members
dot icon19/12/1993
Resolutions
dot icon19/12/1993
£ nc 100/1000 30/09/93
dot icon16/11/1993
Return made up to 14/07/93; full list of members
dot icon06/10/1993
Registered office changed on 07/10/93 from: 21 stone street cranbrook kent TN17 3HF
dot icon05/05/1993
Accounting reference date extended from 31/08 to 31/10
dot icon07/09/1992
Accounting reference date notified as 31/08
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Registered office changed on 25/08/92 from: temple house 20 holywell row london EC2A 4JB
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Resolutions
dot icon13/08/1992
Certificate of change of name
dot icon13/08/1992
Certificate of change of name
dot icon13/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alasdair John
Director
30/12/2014 - Present
10
CHETTLEBURGH'S LIMITED
Nominee Director
13/07/1992 - 05/08/1992
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
13/07/1992 - 05/08/1992
7613
Grist, Paul Nicholas
Director
01/08/2011 - 30/12/2014
11
Monty, Cynthia Ann
Secretary
01/08/2011 - 09/07/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JK SECURITY LTD.

JK SECURITY LTD. is an(a) Dissolved company incorporated on 13/07/1992 with the registered office located at North House, 198 High Street, Tonbridge, Kent TN9 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JK SECURITY LTD.?

toggle

JK SECURITY LTD. is currently Dissolved. It was registered on 13/07/1992 and dissolved on 14/11/2016.

Where is JK SECURITY LTD. located?

toggle

JK SECURITY LTD. is registered at North House, 198 High Street, Tonbridge, Kent TN9 1BE.

What does JK SECURITY LTD. do?

toggle

JK SECURITY LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JK SECURITY LTD.?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via compulsory strike-off.